UKBizDB.co.uk

SANDSTONE RECRUITMENT GROUP LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Sandstone Recruitment Group Limited. The company was founded 5 years ago and was given the registration number 11565285. The firm's registered office is in LONDON. You can find them at 20-22 Wenlock Road, , London, . This company's SIC code is 78109 - Other activities of employment placement agencies.

Company Information

Name:SANDSTONE RECRUITMENT GROUP LIMITED
Company Number:11565285
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 September 2018
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 78109 - Other activities of employment placement agencies

Office Address & Contact

Registered Address:20-22 Wenlock Road, London, England, N1 7GU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Glen Drummond Limited, Argyll House, Quarrywood Court, West Lothian, Livingston, United Kingdom, EH54 6AX

Director12 September 2018Active
Glen Drummond, Argyll House, Quarrywood Court, Livingston, United Kingdom, EH54 6AX

Secretary05 October 2018Active
Glen Drummond Limited, Argyll House, Quarrywood Court, West Lothian, Livingston, United Kingdom, EH54 6AX

Director12 September 2018Active
Glen Drummond Limited, Argyll House, Quarrywood Court, West Lothian, Livingston, United Kingdom, EH54 6AX

Director12 September 2018Active

People with Significant Control

Mr Stephen Abayomi Oluwadamilare Aluko-Olokun
Notified on:12 September 2018
Status:Active
Date of birth:March 1987
Nationality:British
Country of residence:United Kingdom
Address:Glen Drummond Limited, Argyll House, Quarrywood Court, West Lothian, Livingston, United Kingdom, EH54 6AX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Brian James Robb Whytock
Notified on:12 September 2018
Status:Active
Date of birth:February 1961
Nationality:British
Country of residence:United Kingdom
Address:Glen Drummond Limited, Argyll House, Quarrywood Court, West Lothian, Livingston, United Kingdom, EH54 6AX
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-11Dissolution

Dissolved compulsory strike off suspended.

Download
2024-03-19Gazette

Gazette notice compulsory.

Download
2024-01-31Officers

Termination director company with name termination date.

Download
2023-09-20Gazette

Gazette filings brought up to date.

Download
2023-09-19Confirmation statement

Confirmation statement with updates.

Download
2022-12-09Dissolution

Dissolved compulsory strike off suspended.

Download
2022-11-29Gazette

Gazette notice compulsory.

Download
2022-09-23Confirmation statement

Confirmation statement with updates.

Download
2022-06-09Officers

Change person director company with change date.

Download
2022-06-08Officers

Termination secretary company with name termination date.

Download
2021-11-22Mortgage

Mortgage satisfy charge full.

Download
2021-09-20Confirmation statement

Confirmation statement with updates.

Download
2021-09-20Persons with significant control

Change to a person with significant control.

Download
2021-06-23Accounts

Accounts with accounts type total exemption full.

Download
2021-04-21Officers

Termination director company with name termination date.

Download
2020-09-21Confirmation statement

Confirmation statement with updates.

Download
2020-06-02Accounts

Accounts with accounts type total exemption full.

Download
2019-09-11Confirmation statement

Confirmation statement with updates.

Download
2019-07-16Accounts

Change account reference date company current extended.

Download
2019-02-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-10-10Officers

Appoint person secretary company with name date.

Download
2018-09-12Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.